Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANHOPE (GLOUCESTER) LIMITED
Company Information for

STANHOPE (GLOUCESTER) LIMITED

2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB,
Company Registration Number
03023273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stanhope (gloucester) Ltd
STANHOPE (GLOUCESTER) LIMITED was founded on 1995-02-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stanhope (gloucester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STANHOPE (GLOUCESTER) LIMITED
 
Legal Registered Office
2ND FLOOR
100, NEW OXFORD STREET
LONDON
ENGLAND
WC1A 1HB
Other companies in SW1Y
 
Previous Names
STANHOPE PROJECTS LIMITED30/08/2012
Filing Information
Company Number 03023273
Company ID Number 03023273
Date formed 1995-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-03-31
Return next due 2018-04-14
Type of accounts DORMANT
Last Datalog update: 2017-12-10 14:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANHOPE (GLOUCESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANHOPE (GLOUCESTER) LIMITED

Current Directors
Officer Role Date Appointed
CLARE NOELLE PAGAN
Company Secretary 2008-07-01
DAVID JOHN CAMP
Director 1995-03-24
SIMON CLIVE CAMP
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN ANDREW LEWIS
Company Secretary 2007-02-20 2008-06-30
PETER WILLIAM ROGERS
Director 1995-03-24 2008-06-30
DAVID JOHN CAMP
Company Secretary 1995-03-24 2007-02-20
SIMON CLIVE CAMP
Company Secretary 2006-06-19 2007-02-20
DEBORAH ANN FRANKS
Company Secretary 2003-02-21 2006-06-19
STUART ANTHONY LIPTON
Director 1995-03-24 2006-05-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-17 1995-03-24
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-17 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE NOELLE PAGAN STANHOPE (CROYDON) LIMITED Company Secretary 2008-07-01 CURRENT 2002-12-09 Dissolved 2015-07-14
CLARE NOELLE PAGAN LINC EPSOM LIMITED Company Secretary 2008-07-01 CURRENT 2004-03-23 Dissolved 2017-02-11
CLARE NOELLE PAGAN STANHOPE (WESTERLY POINT) LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Dissolved 2017-08-30
CLARE NOELLE PAGAN STANHOPE (CITY) LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Active
CLARE NOELLE PAGAN STANHOPE PROPERTIES LIMITED Company Secretary 2008-07-01 CURRENT 1994-11-16 Active
CLARE NOELLE PAGAN STANHOPE GROUP LIMITED Company Secretary 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE OXFORD STREET LIMITED Company Secretary 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE PLC Company Secretary 2008-07-01 CURRENT 1995-02-03 Active
CLARE NOELLE PAGAN STANHOPE SECURITIES LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-15 Active
CLARE NOELLE PAGAN STANHOPE ESTATES MANAGEMENT LIMITED Company Secretary 2008-07-01 CURRENT 1995-02-17 Active
CLARE NOELLE PAGAN STANHOPE CONSULT LIMITED Company Secretary 2008-07-01 CURRENT 1995-04-19 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE GROUP HOLDINGS LIMITED Company Secretary 2008-07-01 CURRENT 2006-03-31 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE (OSTERLEY) LIMITED Company Secretary 2008-07-01 CURRENT 2007-03-22 Active - Proposal to Strike off
CLARE NOELLE PAGAN STANHOPE ASHFORD LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-11 Active - Proposal to Strike off
DAVID JOHN CAMP MFS BROADWAY LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
DAVID JOHN CAMP BROOK FARMHOUSE COTTAGES LTD Director 2012-12-11 CURRENT 2012-12-11 Active
DAVID JOHN CAMP PENDOWER DEVELOPMENTS LIMITED Director 2010-06-17 CURRENT 2007-05-04 Dissolved 2016-10-04
DAVID JOHN CAMP SACKVILLE LCW SUB LP 1 (GP) LIMITED Director 2010-03-11 CURRENT 2010-03-01 Active
DAVID JOHN CAMP SACKVILLE LCW (GP) LIMITED Director 2010-03-11 CURRENT 2010-03-01 Active
DAVID JOHN CAMP STANHOPE (WESTERLY POINT) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Dissolved 2017-08-30
DAVID JOHN CAMP LINC EPSOM LIMITED Director 2005-07-28 CURRENT 2004-03-23 Dissolved 2017-02-11
DAVID JOHN CAMP STEVENAGE REGENERATION LTD Director 2004-06-30 CURRENT 2003-10-01 Dissolved 2015-10-03
DAVID JOHN CAMP CDC CRAIG LIMITED Director 2003-06-16 CURRENT 1997-04-07 Active - Proposal to Strike off
DAVID JOHN CAMP CROYDON LIMITED Director 2003-06-13 CURRENT 1994-11-08 Active - Proposal to Strike off
DAVID JOHN CAMP STANHOPE (CROYDON) LIMITED Director 2002-12-09 CURRENT 2002-12-09 Dissolved 2015-07-14
SIMON CLIVE CAMP MFS DEVELOPMENT SERVICES LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
SIMON CLIVE CAMP STANHOPE DRURY LANE LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
SIMON CLIVE CAMP WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
SIMON CLIVE CAMP WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2015-05-15 CURRENT 2015-03-05 Active
SIMON CLIVE CAMP WHITEWOOD SHELFCO LIMITED Director 2014-12-22 CURRENT 2014-12-17 Dissolved 2015-12-29
SIMON CLIVE CAMP TV CENTRE DEVELOPMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-12-29
SIMON CLIVE CAMP STANHOPE INVESTMENTS LIMITED Director 2012-07-06 CURRENT 2012-06-22 Active
SIMON CLIVE CAMP DEPTFORD BRIDGE DEVELOPMENTS LIMITED Director 2012-02-01 CURRENT 2008-09-02 Active
SIMON CLIVE CAMP B6 DEVELOPMENTS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
SIMON CLIVE CAMP SACKVILLE DEVELOPMENTS (READING) LIMITED Director 2010-12-15 CURRENT 2004-12-23 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE (STATION HILL) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Liquidation
SIMON CLIVE CAMP SALISBURY MEADOWS DEVELOPMENTS LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active - Proposal to Strike off
SIMON CLIVE CAMP PENDOWER DEVELOPMENTS LIMITED Director 2010-06-17 CURRENT 2007-05-04 Dissolved 2016-10-04
SIMON CLIVE CAMP STANHOPE REGENERATION LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
SIMON CLIVE CAMP H1 DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2007-11-08 Active
SIMON CLIVE CAMP ST SWITHINS DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2008-03-28 Active
SIMON CLIVE CAMP NEW BURLINGTON DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2007-03-01 Active - Proposal to Strike off
SIMON CLIVE CAMP COLEMAN STREET DEVELOPMENTS LIMITED Director 2008-10-30 CURRENT 2004-11-04 Active - Proposal to Strike off
SIMON CLIVE CAMP BLS BLACKFRIARS LIMITED Director 2008-07-09 CURRENT 2004-06-03 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE GROUP LIMITED Director 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
SIMON CLIVE CAMP STANHOPE OXFORD STREET LIMITED Director 2008-07-01 CURRENT 1995-01-23 Active - Proposal to Strike off
SIMON CLIVE CAMP WIDEMARSH GATE DEVELOPMENTS LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active
SIMON CLIVE CAMP STANHOPE SECURITIES LIMITED Director 2008-07-01 CURRENT 1995-02-15 Active
SIMON CLIVE CAMP STANHOPE ESTATES MANAGEMENT LIMITED Director 2008-07-01 CURRENT 1995-02-17 Active
SIMON CLIVE CAMP STANHOPE CONSULT LIMITED Director 2008-07-01 CURRENT 1995-04-19 Active - Proposal to Strike off
SIMON CLIVE CAMP LINC EPSOM LIMITED Director 2007-08-21 CURRENT 2004-03-23 Dissolved 2017-02-11
SIMON CLIVE CAMP STANHOPE PLC Director 2006-09-29 CURRENT 1995-02-03 Active
SIMON CLIVE CAMP STANHOPE PROPERTY DEVELOPMENTS LIMITED Director 2006-06-19 CURRENT 1995-01-30 Active
SIMON CLIVE CAMP STANHOPE (WESTERLY POINT) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Dissolved 2017-08-30
SIMON CLIVE CAMP STANHOPE (CITY) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
SIMON CLIVE CAMP STANHOPE ASHFORD LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-09DS01Application to strike the company off the register
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-07CH03SECRETARY'S DETAILS CHNAGED FOR CLARE NOELLE PAGAN on 2015-12-04
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 04/12/2015
2015-12-04CH03SECRETARY'S DETAILS CHNAGED FOR CLARE NOELLE PAGAN on 2015-12-04
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM Norfolk House 31, St. James's Square London SW1Y 4JJ
2015-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2013-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-26AR0131/03/13 ANNUAL RETURN FULL LIST
2012-09-03MEM/ARTSARTICLES OF ASSOCIATION
2012-08-30RES15CHANGE OF NAME 29/08/2012
2012-08-30CERTNMCompany name changed stanhope projects LIMITED\certificate issued on 30/08/12
2012-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/12 FROM 40 Queen Anne Street London W1G 9EL
2012-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-18AR0131/03/12 ANNUAL RETURN FULL LIST
2011-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-08AR0131/03/11 FULL LIST
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-07AR0131/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE CAMP / 31/03/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 31/03/2010
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-03288aDIRECTOR APPOINTED SIMON CLIVE CAMP
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR PETER ROGERS
2008-07-03288aSECRETARY APPOINTED CLARE NOELLE PAGAN
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY GAVIN LEWIS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-20363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19288bSECRETARY RESIGNED
2007-03-19288bSECRETARY RESIGNED
2007-02-14363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED
2006-06-28288bDIRECTOR RESIGNED
2006-02-08363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-14363aRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-23363aRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-27363aRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-03-27288aNEW SECRETARY APPOINTED
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-03363aRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-14363aRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: C/O LEWIS GOLDEN & CO 40 QUEEN ANNE STREET LONDON W1M 0EL
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-14363aRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-26363aRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-20363sRETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-03-04363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1996-10-06SRES03EXEMPTION FROM APPOINTING AUDITORS 09/09/96
1996-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STANHOPE (GLOUCESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANHOPE (GLOUCESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANHOPE (GLOUCESTER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of STANHOPE (GLOUCESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANHOPE (GLOUCESTER) LIMITED
Trademarks
We have not found any records of STANHOPE (GLOUCESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANHOPE (GLOUCESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STANHOPE (GLOUCESTER) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STANHOPE (GLOUCESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANHOPE (GLOUCESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANHOPE (GLOUCESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.